Entity number: 1783326
Address: 2854 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10039
Registration date: 30 Dec 1993 - 20 May 2013
Entity number: 1783326
Address: 2854 FREDERICK DOUGLASS BLVD., NEW YORK, NY, United States, 10039
Registration date: 30 Dec 1993 - 20 May 2013
Entity number: 1783344
Address: 1766 76TH STREET, BROOKLYN, NY, United States, 11214
Registration date: 30 Dec 1993 - 24 Sep 1997
Entity number: 1783349
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019
Registration date: 30 Dec 1993 - 04 Apr 1996
Entity number: 1783358
Address: TWO KENNEDY PLAZA, RENTAL OFFICE, UTICA, NY, United States, 13502
Registration date: 30 Dec 1993 - 22 Jul 2021
Entity number: 1783368
Address: ATTN: VICE PRESIDENT, 60 EAST 42ND ST., SUITE 1036, NEW YORK, NY, United States, 10017
Registration date: 30 Dec 1993 - 27 Dec 2000
Entity number: 1783390
Address: C/O HAIM YUZARY, 386 PARK AVE. SOUTH / STE 1101, NEW YORK, NY, United States, 10016
Registration date: 30 Dec 1993 - 24 Sep 1997
Entity number: 1783403
Address: 127 WEST 96TH STREET, SUITE 8D, NEW YORK, NY, United States, 10012
Registration date: 30 Dec 1993 - 23 Sep 1998
Entity number: 1783427
Address: 934 EAST 163RD STREET, BRONX, NY, United States, 10459
Registration date: 30 Dec 1993 - 29 Mar 2000
Entity number: 1783437
Address: C/O NICHOLAS DELBALSO, BOX 106B, WALTON, NY, United States, 13856
Registration date: 30 Dec 1993 - 29 Apr 2009
Entity number: 1783441
Address: 95 WALL STREET, NEW YORK, NY, United States, 10005
Registration date: 30 Dec 1993 - 31 Dec 2023
Entity number: 1783450
Address: 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 30 Dec 1993 - 11 Feb 1998
Entity number: 1783485
Address: 1133 BROADWAY, NEW YORK, NY, United States, 10010
Registration date: 30 Dec 1993 - 27 Dec 2000
Entity number: 1783494
Address: 1514 UNION STREET, MOUNT VERNON, NY, United States, 10552
Registration date: 30 Dec 1993 - 24 Sep 1997
Entity number: 1783479
Address: 318 E 59 #1C, NEW YORK, NY, United States, 10022
Registration date: 30 Dec 1993 - 25 Sep 2002
Entity number: 1783168
Address: 515 MADISON AVENUE, NEW YORK, NY, United States, 10022
Registration date: 30 Dec 1993
Entity number: 1783327
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Registration date: 30 Dec 1993 - 04 Dec 2015
Entity number: 1783401
Address: 1095 AVENUE OF THE AMERICAS, NEW YORK, NY, United States, 10036
Registration date: 30 Dec 1993 - 21 Sep 1998
Entity number: 1783366
Address: 67 HOLLYWOOD PLACE, HUNTINGTON, NY, United States, 11743
Registration date: 30 Dec 1993
Entity number: 1783416
Address: 67 SAGAMORE DR, HAMLET OF OLDE OYSTER BAY, PLAINVIEW, NY, United States, 11803
Registration date: 30 Dec 1993
Entity number: 1783396
Address: 4212 CLINTON ST, WEST SENECA, NY, United States, 14224
Registration date: 30 Dec 1993